The Property Inspection Team Limited (issued an NZ business number of 9429031177832) was started on 22 Mar 2011. 2 addresses are in use by the company: 291 Burwood Road, Burwood, Christchurch, 8083 (type: registered, physical). 96 Shands Road, Hornby South, Christchurch had been their registered address, up to 05 May 2022. The Property Inspection Team Limited used other aliases, namely: Sandy Bay Nz Limited from 04 Feb 2015 to 04 May 2015, Ki Potential (Nz) Limited (15 Feb 2012 to 04 Feb 2015) and Grasshopper Group (Nz) Limited (17 Mar 2011 - 15 Feb 2012). 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.1% of shares), namely:
Cook, Annette Helen (an individual) located at Richmond Hill, Christchurch postcode 8081. As far as the second group is concerned, a total of 2 shareholders hold 99.8% of all shares (998 shares); it includes
Cook, Gareth Inia (a director) - located at Richmond Hill, Christchurch,
Cook, Annette Helen (an individual) - located at Richmond Hill, Christchurch. The 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Cook, Gareth Inia, located at Richmond Hill, Christchurch (a director). "Business consultant service" (ANZSIC M696205) is the category the ABS issued to The Property Inspection Team Limited. The Businesscheck database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 196 Keyes Road, New Brighton, Christchurch, 8083 | Service & physical | 30 Apr 2020 |
| 291 Burwood Road, Burwood, Christchurch, 8083 | Registered | 05 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Gareth Inia Cook
New Brighton, Christchurch, 8083
Address used since 27 Mar 2020
Richmond Hill, Christchurch, 8081
Address used since 02 Nov 2011 |
Director | 22 Mar 2011 - current |
|
Annette Helen Cook
New Brighton, Christchurch, 8083
Address used since 27 Mar 2020
Richmond Hill, Christchurch, 8081
Address used since 26 Feb 2015 |
Director | 26 Feb 2015 - current |
|
Gareth Falconer Abdinor
Halswell, Christchurch, 8025
Address used since 01 Jan 1970 |
Director | 22 Mar 2011 - 25 Feb 2015 |
| Previous address | Type | Period |
|---|---|---|
| 96 Shands Road, Hornby South, Christchurch, 8140 | Registered | 07 Feb 2012 - 05 May 2022 |
| 169b Richmond Hill Road, Richmond Hill, Christchurch, 8081 | Physical | 10 Nov 2011 - 30 Apr 2020 |
| Unit 10 333 Harewood Road, Bishopdale, Christchurch, 8543 | Registered | 27 Jul 2011 - 07 Feb 2012 |
| 289 Locksley Avenue, Burwood, Christchurch, 8061 | Registered | 22 Mar 2011 - 27 Jul 2011 |
| 289 Locksley Avenue, Burwood, Christchurch, 8061 | Physical | 22 Mar 2011 - 10 Nov 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cook, Annette Helen Individual |
Richmond Hill Christchurch 8081 |
22 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cook, Gareth Inia Director |
Richmond Hill Christchurch 8081 |
22 Mar 2011 - current |
|
Cook, Annette Helen Individual |
Richmond Hill Christchurch 8081 |
22 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cook, Gareth Inia Director |
Richmond Hill Christchurch 8081 |
22 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abdinor, Gareth Falconer Individual |
Halswell Christchurch 8025 |
22 Mar 2011 - 17 Feb 2015 |
|
Gareth Falconer Abdinor Director |
Halswell Christchurch 8025 |
22 Mar 2011 - 17 Feb 2015 |
|
Abdinor, Katherine Mary Beryl Individual |
Spreydon Christchurch 8024 |
22 Mar 2011 - 17 Feb 2015 |
![]() |
Flagstaff Recruitment Limited 96 Shands Road |
![]() |
Kerbco Limited 96 Shands Road |
![]() |
Synergy Health Solutions Limited 96 Shands Road |
![]() |
Synergy Health International Limited 96 Shands Road |
![]() |
Laurenson Landscaping Limited 96 Shands Road |
![]() |
Kaizen Advisory Limited 96 Shands Road |
|
Kaizen Advisory Limited 96 Shands Road |
|
Kuz Management Limited Level 3, Clock Tower Building |
|
M K Immigration Consultants Limited Unit F, Level 3, Clock Tower Building 1 |
|
Csg Consultancy Limited 36 Buckhurst Avenue |
|
Dci Holdings Limited 36 Buckhurst Avenue |
|
Angelsco Limited Unit1b, 55 Epsom Road |